- Company Overview for CUSSINS HOMES (NORTH) LIMITED (01578968)
- Filing history for CUSSINS HOMES (NORTH) LIMITED (01578968)
- People for CUSSINS HOMES (NORTH) LIMITED (01578968)
- Charges for CUSSINS HOMES (NORTH) LIMITED (01578968)
- Insolvency for CUSSINS HOMES (NORTH) LIMITED (01578968)
- More for CUSSINS HOMES (NORTH) LIMITED (01578968)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
18 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 | |
06 Jun 2013 | AP01 | Appointment of Mrs Julie Mansfield Jackson as a director | |
10 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
07 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
20 May 2011 | AP01 | Appointment of Mr Ian Murdoch as a director | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Apr 2011 | TM01 | Termination of appointment of Ewan Anderson as a director | |
22 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
09 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
08 Nov 2010 | CH03 | Secretary's details changed for Pamela June Smyth on 8 November 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Brian Light as a director | |
18 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
09 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
19 Mar 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG | |
23 Oct 2007 | 363a | Return made up to 07/10/07; full list of members |